Company NameKingsmills Hotel Company Limited
Company StatusActive
Company NumberSC036555
CategoryPrivate Limited Company
Incorporation Date12 June 1961(62 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(49 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSwallow Royal Scot Hotel
Glasgow Road
Edinburgh
EH12 8NF
Scotland
Director NameWhitbread Directors 1 Limited (Corporation)
Date of BirthJuly 1933 (Born 90 years ago)
StatusCurrent
Appointed04 May 2004(42 years, 11 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameWhitbread Directors 2 Limited (Corporation)
Date of BirthJune 1953 (Born 70 years ago)
StatusCurrent
Appointed04 May 2004(42 years, 11 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Secretary NameWhitbread Secretaries Limited (Corporation)
StatusCurrent
Appointed04 May 2004(42 years, 11 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressWhitbread Court
Houghton Hall Business Park, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameTimothy Graham Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(27 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 1996)
RoleFinancial Director
Correspondence Address17 Blaidwood Drive
Durham
County Durham
DH1 3TD
Director NameChristopher James Storey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(27 years, 8 months after company formation)
Appointment Duration11 years (resigned 22 February 2000)
RoleSecretary
Correspondence AddressRed Cottage
Church Lane Whitburn
Sunderland
Tyne And Wear
SR6 7JL
Secretary NameChristopher James Storey
NationalityBritish
StatusResigned
Appointed17 February 1989(27 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressRed Cottage
Church Lane Whitburn
Sunderland
Tyne And Wear
SR6 7JL
Director NameMark Ian Hodgson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(34 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 September 1996)
RoleSolicitor
Correspondence Address18 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5UR
Director NameMr Neal Trevor Gossage
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Cawdell Drive
Long Whatton
Leicestershire
LE12 5BW
Director NameMr Timothy Graham Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(38 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Great Meadow
Castletown
Isle Of Man
IM9 4EB
Secretary NameMark Ian Hodgson
NationalityBritish
StatusResigned
Appointed05 July 1999(38 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 May 2000)
RoleCompany Director
Correspondence Address18 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5UR
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(38 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(38 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Farmyard
Pearson's Green Road
Brenchley
Kent
TN12 7DE
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed26 May 2000(38 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed26 May 2000(38 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameMr Russell William Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(41 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Secretary NameStuart William Weeks
NationalityBritish
StatusResigned
Appointed19 November 2003(42 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 May 2004)
RoleCompany Director
Correspondence Address79a Clayton Road
Chessington
Surrey
KT9 1NQ
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed30 January 2004(42 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address118 Bridport Way
Braintree
Essex
CM7 9FJ

Contact

Websitekingsmillhotel.com

Location

Registered AddressSwallow Royal Scot Hotel
Glasgow Road
Edinburgh
EH12 8NF
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

360k at £1Whitbread Hotel Company LTD
100.00%
Ordinary

Accounts

Latest Accounts2 March 2023 (1 year, 1 month ago)
Next Accounts Due1 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End1 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

9 May 1978Delivered on: 16 May 1978
Satisfied on: 31 July 1985
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: £34,250.
Particulars: Kingsmills hotel and others, damfield road, inverness.
Fully Satisfied
22 December 1977Delivered on: 12 January 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kingsmills hotel inverness 8 kingsmills gardens inverness 3916.8 sq ft, at kingsmills hotel inverness.
Outstanding
15 June 1977Delivered on: 17 June 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drumduan, 7 kingsmills gds inverness.
Outstanding
20 September 1972Delivered on: 2 October 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kingsmills hotel and policies damfield road inverness.
Outstanding

Filing History

5 June 2017Accounts for a dormant company made up to 2 March 2017 (1 page)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 3 March 2016 (1 page)
9 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 360,000
(15 pages)
29 November 2015Accounts for a dormant company made up to 26 February 2015 (1 page)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 360,000
(15 pages)
26 November 2014Accounts for a dormant company made up to 27 February 2014 (3 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 360,000
(15 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (15 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (15 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
23 September 2011Accounts for a dormant company made up to 3 March 2011 (3 pages)
7 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (16 pages)
20 January 2011Statement of company's objects (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
24 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
24 November 2010Accounts for a dormant company made up to 4 March 2010 (3 pages)
6 September 2010Appointment of Daren Clive Lowry as a director (3 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (15 pages)
27 April 2009Accounts for a dormant company made up to 26 February 2009 (1 page)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 1 March 2007 (1 page)
20 March 2007Return made up to 30/01/07; full list of members (5 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
21 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
21 July 2006Accounts for a dormant company made up to 2 March 2006 (1 page)
28 March 2006Return made up to 30/01/06; full list of members (5 pages)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
16 May 2005Secretary's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
10 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
30 April 2004Director's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
23 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
22 April 2004Return made up to 30/01/04; full list of members (7 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
7 January 2004Secretary's particulars changed (1 page)
4 December 2003New secretary appointed (2 pages)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
4 March 2003New director appointed (7 pages)
7 February 2003Return made up to 30/01/03; full list of members (5 pages)
6 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
6 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
21 October 2002Secretary resigned (1 page)
9 March 2002Return made up to 30/01/02; no change of members (6 pages)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
15 January 2002Accounts for a dormant company made up to 3 March 2001 (1 page)
18 April 2001Return made up to 30/01/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 4 March 2000 (3 pages)
19 October 2000Accounts for a dormant company made up to 4 March 2000 (3 pages)
19 September 2000Accounting reference date shortened from 30/09/00 to 01/03/00 (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
13 April 2000New director appointed (6 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (6 pages)
2 February 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
2 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 July 1999Secretary resigned (2 pages)
9 July 1999New secretary appointed (2 pages)
24 June 1999New director appointed (4 pages)
24 June 1999Director resigned (1 page)
23 February 1999Return made up to 30/01/99; full list of members (7 pages)
23 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
11 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
20 February 1997Return made up to 30/01/97; full list of members (9 pages)
20 February 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
24 September 1996Director resigned (3 pages)
24 September 1996New director appointed (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Memorandum and Articles of Association (9 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 May 1996New director appointed (2 pages)
6 March 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
6 March 1996Return made up to 30/01/96; full list of members (9 pages)
13 February 1995Full accounts made up to 30 September 1994 (3 pages)
11 March 1983Memorandum and Articles of Association (14 pages)
12 June 1961Incorporation (20 pages)